Name: | HENRY W. O'NEILL & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1967 (58 years ago) |
Date of dissolution: | 16 Mar 2023 |
Entity Number: | 209030 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 795 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 795 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
VIRGINIA O'NEILL | Chief Executive Officer | 7708 BAPTIST HILL RD, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-24 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
1999-11-23 | 1999-11-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1999-11-23 | 1999-11-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1999-11-23 | 1999-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-12 | 2023-05-28 | Address | 7708 BAPTIST HILL RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230528000291 | 2023-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-16 |
130409006796 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110425002627 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090330002942 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070412002159 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State